Verdant Greenworks Limited (issued an NZ business identifier of 9429036475469) was registered on 23 May 2002. 3 addresses are currently in use by the company: 11 Oxford Terrace, Devonport, North Shore City, 0624 (type: office, physical). 53 Glen Road, Stanley Point, Auckland had been their physical address, up to 13 Jun 2017. 2 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 1 share (50 per cent of shares), namely:
Macmillan, Ietutanu Calum (an individual) located at Birkenhead, Auckland postcode 0626. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 1 share); it includes
Prip, Mina (an individual) - located at Birkenhead, Auckland. "Gardening service" (ANZSIC N731320) is the category the Australian Bureau of Statistics issued Verdant Greenworks Limited. Our data was updated on 26 Aug 2023.
Current address | Type | Used since |
---|---|---|
11 Oxford Terrace, Devonport, North Shore City, 0624 | Office | unknown |
3/63 Rawene Rd, Birkenhead, Auckland, 0626 | Physical & registered & service | 13 Jun 2017 |
Name and Address | Role | Period |
---|---|---|
Ietutanu Calum Macmillan
Devonport, Auckland, 0624
Address used since 23 Jun 2015 |
Director | 23 May 2002 - current |
Mina Prip
Devonport, Auckland, 0624
Address used since 23 Jun 2015 |
Director | 26 Jun 2003 - current |
Roger Michael Allan
Westmere, Auckland,
Address used since 23 May 2002 |
Director | 23 May 2002 - 30 Sep 2002 |
11 Oxford Terrace , Devonport , North Shore City , 0624 |
Previous address | Type | Period |
---|---|---|
53 Glen Road, Stanley Point, Auckland, 0624 | Physical & registered | 03 Jul 2014 - 13 Jun 2017 |
30 Lake Rd, Devonport, Auckland, 0624 | Registered | 11 Jul 2012 - 03 Jul 2014 |
30 Lake Rd, Devonport, Auckland, 0624 | Physical | 10 Jul 2012 - 03 Jul 2014 |
11 Oxford Terrace,, Devonport, Auckland, 0624 | Registered | 01 Jul 2011 - 11 Jul 2012 |
11 Oxford Terrace,, Devonport, Auckland, 0624 | Physical | 01 Jul 2011 - 10 Jul 2012 |
88 Stanley Point Road, Devonport, Auckland | Registered & physical | 24 May 2002 - 01 Jul 2011 |
88 Stanley Point Road, Devonport, Auckland | Registered | 23 May 2002 - 24 May 2002 |
Shareholder Name | Address | Period |
---|---|---|
Macmillan, Ietutanu Calum Individual |
Birkenhead Auckland 0626 |
23 May 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Prip, Mina Individual |
Birkenhead Auckland 0626 |
23 May 2002 - current |
Loki Limited 53 Rawene Road |
|
Aslin Graphics Limited 30 Rawene Road |
|
Macfarlane Engel Limited 28 Rawene Road |
|
Bow Developments Limited 44 Rawene Road |
|
Caution Group Limited 3 Mollyhawk Place |
|
Birkenhead Point Property Limited 1/45 Rawene Road |
Auckland Gardencare Limited 14 Valley Road |
Ecoscape Limited 15 Verran Road |
Horizon Gardens Limited 22 Stanley Road |
Quality Gardens Limited 93 Seaview Road |
Full Property Cleanup Limited 27b Downing Street |
Newel Design & Build Limited 3a Battle Place |